Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Director Name | Sebastiaan Augustinus Johannes Maria Padberg |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2024(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Karl John Tucker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yvhq Rhodyate Blagdon Bristol Somerset BS40 7YE |
Director Name | Mr Adrian Jarrad Carne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yvhq Rhodyate Blagdon Bristol Somerset BS40 7YE |
Director Name | Mr Robert Edward Sexton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yvhq Rhodyate Blagdon Bristol Somerset BS40 7YE |
Director Name | Mr Timothy William Tripp Mead |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Thomas Charles Alexanderson Wright |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Secretary Name | Mrs Sophie Wells |
---|---|
Status | Resigned |
Appointed | 06 July 2017(1 year after company formation) |
Appointment Duration | 1 year (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Ivar Andreas Vatne |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 July 2018(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Afshin Amirahmadi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Secretary Name | Lucy Kate Williams |
---|---|
Status | Resigned |
Appointed | 18 July 2018(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 18 April 2019) |
Role | Company Director |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Simon Kin-Man Ho |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mrs Anne-Frances Ball |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2023(7 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 January 2024) |
Role | Uk Vp Production |
Country of Residence | United Kingdom |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Registered Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
25 May 2017 | Delivered on: 30 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
1 August 2023 | Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page) |
---|---|
1 August 2023 | Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages) |
19 July 2023 | Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page) |
19 July 2023 | Appointment of Louis Rutter as a director on 17 July 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
17 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages) |
19 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
9 July 2020 | Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
30 March 2020 | Director's details changed for Mr Afshin Amirahmadi on 18 July 2018 (2 pages) |
17 January 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
3 December 2019 | Full accounts made up to 30 November 2018 (24 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
4 July 2019 | Termination of appointment of Lucy Kate Williams as a secretary on 18 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page) |
11 April 2019 | Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages) |
12 September 2018 | Current accounting period extended from 31 December 2017 to 30 November 2018 (1 page) |
4 September 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 September 2018 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 August 2018 | Cessation of Yeo Valley Group Ltd as a person with significant control on 18 July 2018 (1 page) |
14 August 2018 | Notification of Arla Foods Limited as a person with significant control on 18 July 2018 (2 pages) |
8 August 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
8 August 2018 | Appointment of Mr Ivar Andreas Vatne as a director on 18 July 2018 (2 pages) |
8 August 2018 | Registered office address changed from Yvhq Rhodyate Blagdon Bristol Somerset BS40 7YE United Kingdom to Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB on 8 August 2018 (1 page) |
8 August 2018 | Appointment of Mr Afshin Amirahmadi as a director on 18 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Thomas Charles Alexanderson Wright as a director on 18 July 2018 (1 page) |
8 August 2018 | Termination of appointment of Timothy William Tripp Mead as a director on 18 July 2018 (1 page) |
8 August 2018 | Termination of appointment of Adrian Jarrad Carne as a director on 18 July 2018 (1 page) |
8 August 2018 | Termination of appointment of Sophie Wells as a secretary on 18 July 2018 (1 page) |
8 August 2018 | Appointment of Lucy Kate Williams as a secretary on 18 July 2018 (2 pages) |
27 July 2018 | All of the property or undertaking has been released from charge 102382800001 (1 page) |
20 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 28 May 2017 (7 pages) |
9 October 2017 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
9 October 2017 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
31 August 2017 | Termination of appointment of Karl John Tucker as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Robert Edward Sexton as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Karl John Tucker as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Robert Edward Sexton as a director on 23 August 2017 (1 page) |
6 July 2017 | Appointment of Mrs Sophie Wells as a secretary on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Sophie Wells as a secretary on 6 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Yeo Valley Group Ltd as a person with significant control on 17 June 2016 (1 page) |
27 June 2017 | Notification of Yeo Valley Group Ltd as a person with significant control on 17 June 2016 (1 page) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
14 June 2017 | Memorandum and Articles of Association (7 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
14 June 2017 | Memorandum and Articles of Association (7 pages) |
30 May 2017 | Registration of charge 102382800001, created on 25 May 2017 (7 pages) |
30 May 2017 | Registration of charge 102382800001, created on 25 May 2017 (7 pages) |
12 May 2017 | Appointment of Mr Thomas Charles Alexanderson Wright as a director on 2 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Timothy William Tripp Mead as a director on 2 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Timothy William Tripp Mead as a director on 2 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Thomas Charles Alexanderson Wright as a director on 2 May 2017 (2 pages) |
7 November 2016 | Appointment of Mr Robert Edward Sexton as a director on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Robert Edward Sexton as a director on 1 November 2016 (2 pages) |
17 June 2016 | Incorporation
Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation
Statement of capital on 2016-06-17
|